- Company Overview for MOMO AND CO. DESIGN LTD (10146794)
- Filing history for MOMO AND CO. DESIGN LTD (10146794)
- People for MOMO AND CO. DESIGN LTD (10146794)
- More for MOMO AND CO. DESIGN LTD (10146794)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
04 May 2023 | PSC04 | Change of details for Mrs Alisha Joy Bignell as a person with significant control on 4 May 2023 | |
04 May 2023 | PSC04 | Change of details for Mr Nicholas David Horvath as a person with significant control on 4 May 2023 | |
04 May 2023 | CH03 | Secretary's details changed for Mrs Alisha Joy Bignell on 4 May 2023 | |
04 May 2023 | CH01 | Director's details changed for Mrs Alisha Joy Bignell on 1 May 2023 | |
04 May 2023 | CH01 | Director's details changed for Mr Nicholas David Horvath on 4 May 2023 | |
04 May 2023 | AD01 | Registered office address changed from 17 Replingham Road Southfields London SW18 5LT England to The Old Bakery 8a Replingham Road London SW18 5LS on 4 May 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 25 April 2021 with updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
27 Apr 2020 | PSC04 | Change of details for Mrs Alisha Joy Bignell as a person with significant control on 16 March 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
14 Apr 2020 | PSC01 | Notification of Nicholas David Horvath as a person with significant control on 27 April 2016 | |
14 Apr 2020 | CH03 | Secretary's details changed for Mrs Alisha Joy Bignell on 14 April 2020 | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
05 Apr 2019 | CH01 | Director's details changed for Mr Nicholas David Horvath on 5 April 2019 | |
05 Apr 2019 | CH01 | Director's details changed for Mrs Alisha Joy Bignell on 5 April 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom to 17 Replingham Road Southfields London SW18 5LT on 23 October 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates |